Martin Francis MAGEE

Total number of appointments 53, 31 active appointments

GRDI EUROPE LIMITED

Correspondence address
17-19 Dungannon Road, Cookstown, County Tyrone, Northern Ireland, BT80 8TL
Role ACTIVE
director
Date of birth
May 1968
Appointed on
2 May 2016
Resigned on
28 February 2025
Nationality
Northern Irish
Occupation
Company Director

STATION ROAD BRIGHTON LIMITED

Correspondence address
100 GEORGE STREET, LONDON, ENGLAND, W1U 8NU
Role ACTIVE
Director
Date of birth
May 1968
Appointed on
10 February 2016
Nationality
NORTHERN IRISH
Occupation
COMPANY DIRECTOR

CADGER ROAD LIMITED

Correspondence address
100 GEORGE STREET, LONDON, ENGLAND, W1U 8NU
Role ACTIVE
Director
Date of birth
May 1968
Appointed on
5 November 2015
Nationality
NORTHERN IRISH
Occupation
COMPANY DIRECTOR

M&R ASSET MANAGEMENT LIMITED

Correspondence address
161 Drury Lane, London, England, WC2B 5PN
Role ACTIVE
director
Date of birth
May 1968
Appointed on
10 May 2013
Resigned on
28 February 2025
Nationality
Northern Irish
Occupation
Company Director

Average house price in the postcode WC2B 5PN £12,249,000

MCALEER & RUSHE CONTRACTS UK LIMITED

Correspondence address
161 Drury Lane, London, England, WC2B 5PN
Role ACTIVE
director
Date of birth
May 1968
Appointed on
3 February 2012
Resigned on
28 February 2025
Nationality
Northern Irish
Occupation
Company Director

Average house price in the postcode WC2B 5PN £12,249,000

MCALEER & RUSHE CONSTRUCTION CONTRACTS UK LIMITED

Correspondence address
161 Drury Lane, London, England, WC2B 5PN
Role ACTIVE
director
Date of birth
May 1968
Appointed on
19 December 2011
Resigned on
28 February 2025
Nationality
Northern Irish
Occupation
Company Director

Average house price in the postcode WC2B 5PN £12,249,000

ES NEWGATE LIMITED

Correspondence address
17-19 Dungannon Road, Cookstown, Tyrone, BT80 8TL
Role ACTIVE
director
Date of birth
May 1968
Appointed on
12 October 2011
Resigned on
28 February 2025
Nationality
Northern Irish
Occupation
Company Director

SM MURRAY HOUSE LIMITED

Correspondence address
17-19 Dungannon Road, Cookstown, Co. Tyrone, BT80 8TL
Role ACTIVE
director
Date of birth
May 1968
Appointed on
12 October 2011
Resigned on
30 September 2021
Nationality
Northern Irish
Occupation
Company Director

ES CORPORATION STREET LIMITED

Correspondence address
17-19 Dungannon Road, Cookstown, Tyrone, BT80 8TL
Role ACTIVE
director
Date of birth
May 1968
Appointed on
12 October 2011
Resigned on
28 February 2025
Nationality
Northern Irish
Occupation
Company Director

ES COLLEGE COURT LIMITED

Correspondence address
17-19 Dungannon Road, Cookstown, Tyrone, BT80 8TL
Role ACTIVE
director
Date of birth
May 1968
Appointed on
12 October 2011
Resigned on
28 February 2025
Nationality
Northern Irish
Occupation
Company Director

ES CITY SQUARE LIMITED

Correspondence address
17-19 Dungannon Road, Cookstown, Tyrone, BT80 8TL
Role ACTIVE
director
Date of birth
May 1968
Appointed on
12 October 2011
Resigned on
28 February 2025
Nationality
Northern Irish
Occupation
Company Director

COLLEGE COURT PROPERTIES LIMITED

Correspondence address
17-19 Dungannon Road, Cookstown, Co Tyrone, BT80 8TL
Role ACTIVE
director
Date of birth
May 1968
Appointed on
12 October 2011
Resigned on
28 February 2025
Nationality
Northern Irish
Occupation
Company Director

CARNEGIE INNS LIMITED

Correspondence address
100 GEORGE STREET, LONDON, ENGLAND, W1U 8NU
Role ACTIVE
Director
Date of birth
May 1968
Appointed on
12 October 2011
Nationality
NORTHERN IRISH
Occupation
COMPANY DIRECTOR

SWISS CENTRE LIMITED

Correspondence address
161 Drury Lane, London, England, WC2B 5PN
Role ACTIVE
director
Date of birth
May 1968
Appointed on
12 October 2011
Resigned on
28 February 2025
Nationality
Northern Irish
Occupation
Company Director

Average house price in the postcode WC2B 5PN £12,249,000

PRIDE PARK INNS LIMITED

Correspondence address
161 Drury Lane, London, England, WC2B 5PN
Role ACTIVE
director
Date of birth
May 1968
Appointed on
12 October 2011
Resigned on
28 February 2025
Nationality
Northern Irish
Occupation
Company Director

Average house price in the postcode WC2B 5PN £12,249,000

MRP LAND LIMITED

Correspondence address
17-19 Dungannon Road, Cookstown, Tyrone, BT80 8TL
Role ACTIVE
director
Date of birth
May 1968
Appointed on
12 October 2011
Resigned on
28 February 2025
Nationality
Northern Irish
Occupation
Company Director

LEICESTER SQUARE INVESTMENTS LIMITED

Correspondence address
17-19 Dungannon Road, Cookstown, Co Tyrone, BT80 8TL
Role ACTIVE
director
Date of birth
May 1968
Appointed on
12 October 2011
Resigned on
28 February 2025
Nationality
Northern Irish
Occupation
Company Director

GLANDOR PROPERTIES LIMITED

Correspondence address
17-19 Dungannon Road, Cookstown, Co. Tyrone, BT80 8TL
Role ACTIVE
director
Date of birth
May 1968
Appointed on
12 October 2011
Resigned on
28 February 2025
Nationality
Northern Irish
Occupation
Company Director

FLAMEWALL LIMITED

Correspondence address
161 Drury Lane, London, England, WC2B 5PN
Role ACTIVE
director
Date of birth
May 1968
Appointed on
12 October 2011
Resigned on
28 February 2025
Nationality
Northern Irish
Occupation
Company Director

Average house price in the postcode WC2B 5PN £12,249,000

GNT PROPERTIES LIMITED

Correspondence address
17-19 Dungannon Road, Cookstown, Co Tyrone, BT80 8TL
Role ACTIVE
director
Date of birth
May 1968
Appointed on
12 October 2011
Resigned on
30 September 2021
Nationality
Northern Irish
Occupation
Company Director

GLEBEMOUNT LIMITED

Correspondence address
17-19 Dungannon Road, Cookstown, Tyrone, Northern Ireland, BT80 8TL
Role ACTIVE
director
Date of birth
May 1968
Appointed on
2 February 2011
Resigned on
28 February 2025
Nationality
Northern Irish
Occupation
Director

TIMEC 222 LIMITED

Correspondence address
17-19 DUNGANNON ROAD, COOKSTOWN, BT80 8TL
Role ACTIVE
Director
Date of birth
May 1968
Appointed on
9 November 2009
Nationality
NORTHERN IRISH
Occupation
COMPANY DIRECTOR

KINGSBRIDGE DEVELOPMENTS (FW) LIMITED

Correspondence address
23a Carrogs Road, Newry, County Down, Northern Ireland, BT34 2NH
Role ACTIVE
director
Date of birth
May 1968
Appointed on
24 November 2008
Resigned on
5 October 2023
Nationality
Northern Irish
Occupation
Company Director

KINGSBRIDGE DEVELOPMENTS (CPL) LIMITED

Correspondence address
23a Carrogs Road, Newry, County Down, Northern Ireland, BT34 2NH
Role ACTIVE
director
Date of birth
May 1968
Appointed on
24 November 2008
Resigned on
5 October 2023
Nationality
Northern Irish
Occupation
Company Director

KINGSBRIDGE DEVELOPMENTS (WHS) LIMITED

Correspondence address
23A CARROGS ROAD, NEWRY, COUNTY DOWN, NORTHERN IRELAND, BT34 2NH
Role ACTIVE
Director
Date of birth
May 1968
Appointed on
24 November 2008
Nationality
NORTHERN IRISH
Occupation
COMPANY DIRECTOR

MCALEER & RUSHE CONSTRUCTION LIMITED

Correspondence address
23A CORRAGS ROAD, NEWRY, COUNTY DOWN, BT34 2NH
Role ACTIVE
Director
Date of birth
May 1968
Appointed on
1 January 2008
Nationality
NORTHERN IRISH
Occupation
COMPANY DIRECTOR

CENTRAL PARK LEEDS LLP

Correspondence address
23A CORRAGS ROAD, NEWRY, BT34 2NH
Role ACTIVE
LLPDMEM
Date of birth
May 1968
Appointed on
25 January 2007
Nationality
NORTHERN IRISH

WHS NEWCASTLE LLP

Correspondence address
23A CORRAGS ROAD, NEWRY, BT34 2NH
Role ACTIVE
LLPDMEM
Date of birth
May 1968
Appointed on
14 December 2006
Nationality
NORTHERN IRISH

KINGSBRIDGE DEVELOPMENTS (TDF) LIMITED

Correspondence address
23a Carrogs Road, Newry, County Down, Northern Ireland, BT34 2NH
Role ACTIVE
director
Date of birth
May 1968
Appointed on
19 October 2006
Resigned on
5 October 2023
Nationality
Northern Irish
Occupation
Company Director

LONDON ROAD ESTATES LIMITED

Correspondence address
23a Carrogs Road, Newry, County Down, Northern Ireland, BT34 2NH
Role ACTIVE
director
Date of birth
May 1968
Appointed on
8 March 2005
Resigned on
28 February 2025
Nationality
Northern Irish
Occupation
Company Director

MCALEER & RUSHE LIMITED

Correspondence address
23A CORRAGS ROAD, NEWRY, BT34 2NH
Role ACTIVE
Director
Date of birth
May 1968
Appointed on
1 January 2003
Nationality
NORTHERN IRISH
Occupation
DIRECTOR

ES TREASURY LIMITED

Correspondence address
TIME CENTRAL 32 GALLOWGATE, NEWCASTLE UPON TYNE, TYNE AND WEAR, UNITED KINGDOM, NE1 4BF
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
6 August 2014
Resigned on
30 June 2015
Nationality
NORTHERN IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE1 4BF £301,000

KINGSBRIDGE ENTERPRISES LIMITED

Correspondence address
17-19 DUNGANNON ROAD, COOKSTOWN, COUNTY TYRONE, NORTHERN IRELAND, BT80 8TL
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
3 February 2014
Resigned on
10 July 2015
Nationality
NORTHERN IRISH
Occupation
COMPANY DIRECTOR

TIMEC 1372 LIMITED

Correspondence address
TIME CENTRAL 32 GALLOWGATE, NEWCASTLE UPON TYNE, ENGLAND, ENGLAND, NE1 4BF
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
14 September 2012
Resigned on
3 February 2014
Nationality
NORTHERN IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE1 4BF £301,000

CASTLEDRUM MANAGEMENT LIMITED

Correspondence address
TIME CENTRAL 32 GALLOWGATE, NEWCASTLE UPON TYNE, ENGLAND, ENGLAND, NE1 4BF
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
14 September 2012
Resigned on
6 January 2014
Nationality
NORTHERN IRISH
Occupation
CO DIRECTOR

Average house price in the postcode NE1 4BF £301,000

LARKFIELD ENTERPRISES LIMITED

Correspondence address
TIME CENTRAL 32 GALLOWGATE, NEWCASTLE UPON TYNE, ENGLAND, ENGLAND, NE1 4BF
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
14 September 2012
Resigned on
6 January 2014
Nationality
NORTHERN IRISH
Occupation
CO DIRECTOR

Average house price in the postcode NE1 4BF £301,000

EML KINGSWAY LIMITED

Correspondence address
TIME CENTRAL 32 GALLOWGATE, NEWCASTLE UPON TYNE, ENGLAND, ENGLAND, NE1 4BF
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
14 September 2012
Resigned on
3 February 2014
Nationality
NORTHERN IRISH
Occupation
CO DIRECTOR

Average house price in the postcode NE1 4BF £301,000

KILDRESS MANAGEMENT COMPANY LIMITED

Correspondence address
TIME CENTRAL 32 GALLOWGATE, NEWCASTLE UPON TYNE, ENGLAND, ENGLAND, NE1 4BF
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
14 September 2012
Resigned on
3 February 2014
Nationality
NORTHERN IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE1 4BF £301,000

TARDRUM MANAGEMENT LIMITED

Correspondence address
TIME CENTRAL 32 GALLOWGATE, NEWCASTLE UPON TYNE, ENGLAND, ENGLAND, NE1 4BF
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
14 September 2012
Resigned on
6 January 2014
Nationality
NORTHERN IRISH
Occupation
CO DIRECTOR

Average house price in the postcode NE1 4BF £301,000

EML NOTTINGHAM LIMITED

Correspondence address
C/O MUCKLE LLP TIME CENTRAL, 32 GALLOWGATE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 4BF
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
12 October 2011
Resigned on
3 September 2015
Nationality
NORTHERN IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE1 4BF £301,000

FOREST INNS LIMITED

Correspondence address
100 GEORGE STREET, LONDON, ENGLAND, W1U 8NU
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
12 October 2011
Resigned on
26 February 2020
Nationality
NORTHERN IRISH
Occupation
COMPANY DIRECTOR

WATERFRONT INNS LIMITED

Correspondence address
100 GEORGE STREET, LONDON, ENGLAND, W1U 8NU
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
12 October 2011
Resigned on
12 November 2019
Nationality
NORTHERN IRISH
Occupation
COMPANY DIRECTOR

WATERFRONT COMMERCIAL LIMITED

Correspondence address
100 GEORGE STREET, LONDON, ENGLAND, W1U 8NU
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
12 October 2011
Resigned on
12 November 2019
Nationality
NORTHERN IRISH
Occupation
COMPANY DIRECTOR

SM PLYMOUTH COMMERCIALS LIMITED

Correspondence address
100 GEORGE STREET, LONDON, ENGLAND, W1U 8NU
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
12 October 2011
Resigned on
12 November 2019
Nationality
NORTHERN IRISH
Occupation
COMPANY DIRECTOR

SM MILLENNIUM HOUSE LIMITED

Correspondence address
17-19 DUNGANNON ROAD, COOKSTOWN, BT80 8TL
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
12 October 2011
Resigned on
29 April 2019
Nationality
NORTHERN IRISH
Occupation
COMPANY DIRECTOR

SM MALONE 102 LIMITED

Correspondence address
17-19 DUNGANNON ROAD, COOKSTOWN, TYRONE, BT80 8TL
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
12 October 2011
Resigned on
12 November 2019
Nationality
NORTHERN IRISH
Occupation
COMPANY DIRECTOR

SM ALDERGROVE AIRPORT HOTEL LIMITED

Correspondence address
17-19 DUNGANNON ROAD, COOKSTOWN, BT80 8TL
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
12 October 2011
Resigned on
9 September 2019
Nationality
NORTHERN IRISH
Occupation
COMPANY DIRECTOR

SM PLYMOUTH HOTEL LIMITED

Correspondence address
C/O MUCKLE LLP TIME CENTRAL, 32 GALLOWGATE, NEWCASTLE UPON TYNE, TYNE & WEAR, UNITED KINGDOM, NE1 4BF
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
12 October 2011
Resigned on
8 July 2015
Nationality
NORTHERN IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE1 4BF £301,000

KINGSBRIDGE ENTERPRISES LIMITED

Correspondence address
TIME CENTRAL 32 GALLOWGATE, NEWCASTLE UPON TYNE, ENGLAND, NE1 4BF
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
12 October 2011
Resigned on
27 February 2012
Nationality
NORTHERN IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE1 4BF £301,000

SM AA HOLDING LIMITED

Correspondence address
23A CARROGS ROAD, NEWRY, CO DOWN, NORTHERN IRELAND, BT34 2NH
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
23 September 2009
Resigned on
25 July 2016
Nationality
NORTHERN IRISH
Occupation
COMPANY DIRECTOR

ES DOR 1 LIMITED

Correspondence address
23A CARROGS ROAD, NEWRY, CO DOWN, NORTHERN IRELAND, BT34 2NH
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
23 September 2009
Resigned on
27 March 2019
Nationality
NORTHERN IRISH
Occupation
COMPANY DIRECTOR

SUTTON VIEW MANAGEMENT LTD

Correspondence address
23A CARROGS ROAD, NEWRY, COUNTY DOWN, NORTHERN IRELAND, BT34 2NH
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
18 December 2006
Resigned on
12 March 2014
Nationality
NORTHERN IRISH
Occupation
COMPANY DIRECTOR

COOKSTOWN DEVELOPMENTS LIMITED

Correspondence address
23A CARROGS ROAD, NEWRY, COUNTY DOWN, NORTHERN IRELAND, BT34 2NH
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
8 March 2005
Resigned on
13 February 2019
Nationality
NORTHERN IRISH
Occupation
COMPANY DIRECTOR